Search icon

HOTEL INVESTMENT PARTNERS, LLC

Company Details

Name: HOTEL INVESTMENT PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 2000 (25 years ago)
Organization Date: 12 Oct 2000 (25 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0503577
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 2323 Glenview Avenue, SUITE B, Louisville, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
VAN STOUTT Registered Agent

Member

Name Role
Van Howard Stoutt Member

Organizer

Name Role
JASON A. KRON Organizer

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-16
Principal Office Address Change 2023-03-16
Annual Report 2022-05-18
Sixty Day Notice Return 2021-09-09
Annual Report 2021-08-19
Annual Report 2020-06-19
Annual Report 2019-04-19
Annual Report 2018-02-22
Annual Report 2017-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2894498604 2021-03-16 0457 PPS 2323 Glenview Ave, Louisville, KY, 40222-6155
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40222-6155
Project Congressional District KY-03
Number of Employees 1
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8364.63
Forgiveness Paid Date 2021-08-23
8682797904 2020-06-18 0457 PPP 2323 GLENVIEW AVE, LOUISVILLE, KY, 40222-6155
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10937
Loan Approval Amount (current) 10937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-6155
Project Congressional District KY-03
Number of Employees 1
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10338.79
Forgiveness Paid Date 2021-03-29

Sources: Kentucky Secretary of State